Search icon

DYNAMIC ELECTRIC SYSTEM INC.

Company Details

Name: DYNAMIC ELECTRIC SYSTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2001 (24 years ago)
Entity Number: 2687482
ZIP code: 11222
County: Bronx
Place of Formation: New York
Activity Description: Dynamic Electric System, Inc. provides commericial and industrial electrical work up to 480 Volts for new construction, rehabilitation and custom work. We specialize in electrical work that serves power plants, boiler rooms, HVAC systems, new fire alarms, solar systems, underground power lines, and emergency generators.
Address: 121 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-389-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANZELM KRYSA Chief Executive Officer 121 GREENPOINT AVE, BROOLYN, NY, United States, 11222

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 121 GREENPOINT AVE, BROOLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2022-07-20 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2023-10-02 Address 121 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-01-04 2023-10-02 Address 121 GREENPOINT AVE, BROOLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000615 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220718000276 2022-07-18 BIENNIAL STATEMENT 2021-10-01
131217006265 2013-12-17 BIENNIAL STATEMENT 2013-10-01
111206002063 2011-12-06 BIENNIAL STATEMENT 2011-10-01
100104002211 2010-01-04 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171612.00
Total Face Value Of Loan:
171612.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171612
Current Approval Amount:
171612
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172765.9

Date of last update: 19 May 2025

Sources: New York Secretary of State